Background WavePink WaveYellow Wave

M.P.V. PACKAGING LIMITED (04318157)

M.P.V. PACKAGING LIMITED (04318157) is an active UK company. incorporated on 7 November 2001. with registered office in Accrington. The company operates in the Manufacturing sector, engaged in unknown sic code (17211). M.P.V. PACKAGING LIMITED has been registered for 24 years. Current directors include CLIFTON, Adam Henry, TURNER, Lee James.

Company Number
04318157
Status
active
Type
ltd
Incorporated
7 November 2001
Age
24 years
Address
Mpv Packaging Limited Unit 5, Metcalf Drive, Accrington, BB5 5TU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17211)
Directors
CLIFTON, Adam Henry, TURNER, Lee James
SIC Codes
17211

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.P.V. PACKAGING LIMITED

M.P.V. PACKAGING LIMITED is an active company incorporated on 7 November 2001 with the registered office located in Accrington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17211). M.P.V. PACKAGING LIMITED was registered 24 years ago.(SIC: 17211)

Status

active

Active since 24 years ago

Company No

04318157

LTD Company

Age

24 Years

Incorporated 7 November 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

MLDA PACKAGING LIMITED
From: 7 November 2001To: 1 July 2002
Contact
Address

Mpv Packaging Limited Unit 5, Metcalf Drive Altham Industrial Estate Accrington, BB5 5TU,

Previous Addresses

C/0 E W Cartons Limited Unit 5, Metcalf Drive Altham Industrial Estate Accrington Lancs BB5 5TU England
From: 26 February 2018To: 21 November 2025
Unit 4, Armstrong Point Swan Lane Wigan Lancs WN2 4HD
From: 3 December 2014To: 26 February 2018
Crompton House, Nuttalls Way Shadsworth Business Park Blackburn Lancashire BB1 2JT
From: 7 November 2001To: 3 December 2014
Timeline

2 key events • 2001 - 2015

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Apr 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CLIFTON, Adam Henry

Active
Unit 5, Metcalf Drive, AccringtonBB5 5TU
Secretary
Appointed 01 Oct 2007

CLIFTON, Adam Henry

Active
Unit 5, Metcalf Drive, AccringtonBB5 5TU
Born September 1969
Director
Appointed 22 Dec 2004

TURNER, Lee James

Active
Unit 5, Metcalf Drive, AccringtonBB5 5TU
Born March 1976
Director
Appointed 01 Nov 2007

ARMSTRONG, Michael Luke

Resigned
1 Sutherland Road, WiganWN3 5JG
Secretary
Appointed 07 Nov 2001
Resigned 22 Dec 2004

ASPIN, David

Resigned
12 Edmund Street, BlackburnBB2 4JX
Secretary
Appointed 24 Aug 2007
Resigned 01 Oct 2007

CLIFTON, Adam Henry

Resigned
Kirkwood, CarnforthLA6 1BG
Secretary
Appointed 22 Dec 2004
Resigned 24 Aug 2007

ARMSTRONG, David

Resigned
68 Acresfield Road, SalfordM6 7GE
Born November 1974
Director
Appointed 07 Nov 2001
Resigned 22 Dec 2004

ARMSTRONG, Michael Luke

Resigned
1 Sutherland Road, WiganWN3 5JG
Born March 1947
Director
Appointed 07 Nov 2001
Resigned 22 Dec 2004

JONES, Brian Crompton

Resigned
Swan Lane, WiganWN2 4HD
Born April 1956
Director
Appointed 22 Dec 2004
Resigned 05 Mar 2015

Persons with significant control

2

Swan Lane, WiganWN2 4HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Adam Henry Clifton

Active
Unit 5, Metcalf Drive, AccringtonBB5 5TU
Born September 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 March 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Small
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Small
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Small
2 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
19 January 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Small
22 January 2008
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
395Particulars of Mortgage or Charge
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 January 2007
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Legacy
4 August 2006
287Change of Registered Office
Accounts With Accounts Type Small
10 April 2006
AAAnnual Accounts
Legacy
29 November 2005
363aAnnual Return
Legacy
27 October 2005
288cChange of Particulars
Legacy
27 October 2005
288cChange of Particulars
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
395Particulars of Mortgage or Charge
Legacy
4 January 2005
155(6)a155(6)a
Resolution
4 January 2005
RESOLUTIONSResolutions
Resolution
4 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 December 2004
AAAnnual Accounts
Accounts With Accounts Type Small
21 June 2004
AAAnnual Accounts
Accounts Amended With Made Up Date
6 May 2004
AAMDAAMD
Auditors Resignation Company
26 November 2003
AUDAUD
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 July 2003
AAAnnual Accounts
Legacy
30 July 2003
225Change of Accounting Reference Date
Legacy
20 November 2002
363sAnnual Return (shuttle)
Statement Of Affairs
27 July 2002
SASA
Legacy
27 July 2002
88(2)R88(2)R
Certificate Change Of Name Company
1 July 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 November 2001
NEWINCIncorporation